Cut Above Sedgefield Limited STOCKTON-ON-TEES


Cut Above Sedgefield started in year 2015 as Private Limited Company with registration number 09504125. The Cut Above Sedgefield company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stockton-on-tees at 18 The Lane. Postal code: TS21 3BE.

The company has one director. Jeanette W., appointed on 1 December 2023. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Jeannette W.. There were no ex secretaries.

Cut Above Sedgefield Limited Address / Contact

Office Address 18 The Lane
Office Address2 Sedgefield
Town Stockton-on-tees
Post code TS21 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09504125
Date of Incorporation Mon, 23rd Mar 2015
Industry Hairdressing and other beauty treatment
End of financial Year 31st August
Company age 9 years old
Account next due date Sat, 31st May 2025 (397 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Jeanette W.

Position: Director

Appointed: 01 December 2023

Jeannette W.

Position: Director

Appointed: 23 March 2015

Resigned: 06 December 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Jeanette W. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Jeannette W. This PSC owns 75,01-100% shares.

Jeanette W.

Notified on 1 December 2023
Nature of control: 75,01-100% shares

Jeannette W.

Notified on 1 July 2016
Ceased on 1 December 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-08-312022-08-312023-08-31
Net Worth5 0566 951      
Balance Sheet
Cash Bank On Hand  5 8398 41118 28128 53823 32525 484
Property Plant Equipment  11 35212 71611 1059 54916 660 
Current Assets17 4904 5895 839     
Net Assets Liabilities 6 9518 309     
Cash Bank In Hand17 490       
Net Assets Liabilities Including Pension Asset Liability5 0566 951      
Tangible Fixed Assets5 069       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve4 956       
Shareholder Funds5 0566 951      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 7044 3405 9517 5078 13111 112
Average Number Employees During Period  222222
Creditors 6 3128 88212 21311 9534 4023 6663 976
Increase From Depreciation Charge For Year Property Plant Equipment   1 6361 6111 5566242 981
Net Current Assets Liabilities-13-1 7233 043-3 8026 32824 13619 65921 508
Other Creditors  8 72311 92211 9224 3693 5423 542
Other Taxation Social Security Payable  1592913133124434
Property Plant Equipment Gross Cost  14 05617 05617 05617 05624 79128 189
Total Additions Including From Business Combinations Property Plant Equipment   3 000  7 7353 398
Total Assets Less Current Liabilities5 0566 9518 3098 91417 43333 68536 31938 585
Fixed Assets5 0698 67411 352     
Creditors Due Within One Year17 5036 312      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions5 482       
Tangible Fixed Assets Cost Or Valuation5 482       
Tangible Fixed Assets Depreciation413       
Tangible Fixed Assets Depreciation Charged In Period413       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director appointment termination date: Wednesday 6th December 2023
filed on: 17th, December 2023
Free Download (1 page)

Company search

Advertisements